Search icon

Q & A, LLC

Company Details

Entity Name: Q & A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000112085
Address: 15648 S.W. 35 TERRACE, MIAMI, FL, 33185
Mail Address: 15648 S.W. 35 TERRACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEMBERT MARCIAL Agent 15648 S.W. 35 TERRACE, MIAMI, FL, 33185

Managing Member

Name Role Address
LEMBERT MARCIAL Managing Member 15648 S.W. 35 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
J. J. VS Q. A. 2D2018-0443 2018-02-06 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-DR-1753

Parties

Name J.J COMPANY CORP
Role Appellant
Status Active
Name J. J., dnu
Role Appellant
Status Withdrawn
Name Q & A, LLC
Role Appellee
Status Active
Name HON. MARY C. EVANS
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOTION TO DISMISS AN APPEAL
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-03-19
Type Record
Subtype Transcript
Description Transcript Received ~ 250 PAGES
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 39 PAGES
Docket Date 2018-02-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
Docket Date 2018-02-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 7, 2018 order to show cause is discharged. The parties shall be referred to by initials because this case originated from a paternity proceeding.
Docket Date 2018-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. J., dnu

Documents

Name Date
Florida Limited Liability 2007-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State